Company NameNWF Agriculture Limited
Company StatusActive
Company Number01117234
CategoryPrivate Limited Company
Incorporation Date7 June 1973(50 years, 10 months ago)
Previous NamesDavies And McKay (Leisure) Limited and North Western Feeds Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(34 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Andrew Downie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(41 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(43 years, 10 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr George Franks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleNational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNwf Agriculture Wardle
Nantwich
Cheshire
CW5 6AQ
Director NameMr Robert Warrington
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(45 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich, Cheshire
CW5 6BP
Director NameMiss Heather Louise Stanway
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Jonathan George Moray Geddes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(49 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(50 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameTom Harland
StatusCurrent
Appointed01 March 2024(50 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameMr John Wilfred McKay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRylands
Morton
Oswestry
Salop
SY10 8BQ
Wales
Director NameMr Anthony John Chadwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1993)
RoleCompany Director
Correspondence Address23 Sandbach Road
Church Lawton
Stoke On Trent
Staffordshire
ST7 3DW
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameMr Ian Alexander Kenmuir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years after company formation)
Appointment Duration22 years, 11 months (resigned 01 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr David Warrington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 May 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(22 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2007)
RoleChief Executive
Correspondence Address216 Main Road
Goostrey
Crewe
Cheshire
CW4 8PE
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Director NameDominic Richard Aldcroft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2005)
RoleCommercial Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(30 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Graham John Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2006)
RoleProduction Director
Country of ResidenceGermany
Correspondence Address23 Park Hill Road
Ilfracombe
Devon
EX34 8HL
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(33 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(33 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm
Chorlton Lane
Malpas
Cheshire
SY14 7ES
Wales
Director NameMr Mark Henry Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(33 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhydycilgwyn
Rhewl
Ruthin
Clwyd
LL15 2UB
Wales
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(33 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr John Keith Acornley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(33 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Newton Road
Odstone
Warwickshire
CV13 0QU
Director NameMs Caroline Russett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(35 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 July 2009)
RoleHR Manager
Correspondence Address164 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RN
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Steven Robert Howe-Schalow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(36 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Ian Simpson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(39 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Andrew Jackson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(41 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Mark Ian Evington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(41 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Robert John Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(42 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMrs Annette Jane Dale
StatusResigned
Appointed01 November 2023(50 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitenwfagriculture.co.uk
Email address[email protected]
Telephone01829 260980
Telephone regionTarporley

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nwf Agriculture Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,933,000
Gross Profit£12,084,000
Net Worth£12,035,000
Cash£431,000
Current Liabilities£20,768,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

24 June 2009Delivered on: 1 July 2009
Persons entitled: Michael Dean Cookson, Graham Robert Scott, Kevin Robert Kennerley and Stephen Robert Andrew as Trustees of the Nwf Group Benefits Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) from time to time comprised in the property and undertaking of the company.
Outstanding
4 January 2006Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 May 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 May 2019 (31 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
2 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 3
(3 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
29 October 2018Full accounts made up to 31 May 2018 (31 pages)
19 July 2018Appointment of Mr Robert Warrington as a director on 1 June 2018 (2 pages)
18 May 2018Termination of appointment of Matthew James Wood as a director on 1 May 2018 (1 page)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 November 2017Full accounts made up to 31 May 2017 (31 pages)
10 November 2017Full accounts made up to 31 May 2017 (31 pages)
2 August 2017Appointment of Mr George Franks as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr George Franks as a director on 2 August 2017 (2 pages)
7 July 2017Termination of appointment of Ian Simpson as a director on 21 June 2017 (1 page)
7 July 2017Termination of appointment of Ian Simpson as a director on 21 June 2017 (1 page)
13 June 2017Appointment of Mr Matthew James Wood as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Matthew James Wood as a director on 1 June 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 May 2016 (36 pages)
25 October 2016Full accounts made up to 31 May 2016 (36 pages)
20 September 2016Termination of appointment of Andrew Jackson as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Andrew Jackson as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (20 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(8 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(8 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(8 pages)
23 September 2015Full accounts made up to 31 May 2015 (26 pages)
23 September 2015Full accounts made up to 31 May 2015 (26 pages)
22 September 2015Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages)
22 September 2015Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages)
22 September 2015Appointment of Mr Robert John Thomas as a director on 7 September 2015 (2 pages)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
3 March 2015Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
9 October 2014Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page)
9 October 2014Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Andrew Jackson as a director on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Steven Robert Howe-Schalow as a director on 7 October 2014 (1 page)
14 August 2014Full accounts made up to 31 May 2014 (26 pages)
14 August 2014Full accounts made up to 31 May 2014 (26 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
22 May 2014Termination of appointment of David Warrington as a director (1 page)
22 May 2014Director's details changed for Mr Ian Simpson on 16 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Ian Simpson on 16 May 2014 (2 pages)
22 May 2014Termination of appointment of David Warrington as a director (1 page)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
21 August 2013Full accounts made up to 31 May 2013 (24 pages)
21 August 2013Full accounts made up to 31 May 2013 (24 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr David Warrington on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr David Warrington on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Steven Robert Howe-Schalow on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Ian Alexander Kenmuir on 25 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Ian Alexander Kenmuir on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Steven Robert Howe-Schalow on 25 July 2013 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
22 August 2011Full accounts made up to 31 May 2011 (23 pages)
22 August 2011Full accounts made up to 31 May 2011 (23 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
6 October 2010Full accounts made up to 31 May 2010 (23 pages)
6 October 2010Full accounts made up to 31 May 2010 (23 pages)
19 March 2010Appointment of Mr Stephen Robert Andrew as a director (2 pages)
19 March 2010Appointment of Mr Stephen Robert Andrew as a director (2 pages)
19 March 2010Appointment of Mr Ian Simpson as a director (2 pages)
19 March 2010Appointment of Mr Ian Simpson as a director (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David Warrington on 2 December 2009 (2 pages)
3 December 2009Director's details changed for David Warrington on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David Warrington on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ian Alexander Kenmuir on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Steven Robert Howe-Schalow on 2 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 May 2009 (23 pages)
1 October 2009Full accounts made up to 31 May 2009 (23 pages)
11 September 2009Director appointed steven robert howe-schalow (2 pages)
11 September 2009Director appointed steven robert howe-schalow (2 pages)
28 July 2009Appointment terminated director caroline russett (1 page)
28 July 2009Appointment terminated director caroline russett (1 page)
28 July 2009Appointment terminated director stephen andrew (1 page)
28 July 2009Appointment terminated director stephen andrew (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
30 March 2009Director appointed mr johnathan richard ford (2 pages)
30 March 2009Director appointed mr johnathan richard ford (2 pages)
27 March 2009Director appointed ms caroline russett (1 page)
27 March 2009Director appointed ms caroline russett (1 page)
26 March 2009Director appointed mr stephen robert andrew (2 pages)
26 March 2009Director appointed mr stephen robert andrew (2 pages)
1 December 2008Return made up to 09/11/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 May 2008 (21 pages)
1 December 2008Full accounts made up to 31 May 2008 (21 pages)
1 December 2008Return made up to 09/11/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 May 2007 (19 pages)
12 October 2007Full accounts made up to 31 May 2007 (19 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
5 December 2006Return made up to 09/11/06; full list of members (2 pages)
5 December 2006Return made up to 09/11/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 May 2006 (19 pages)
2 November 2006Full accounts made up to 31 May 2006 (19 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
25 October 2005Full accounts made up to 31 May 2005 (17 pages)
25 October 2005Full accounts made up to 31 May 2005 (17 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
21 December 2004Full accounts made up to 31 May 2004 (15 pages)
21 December 2004Full accounts made up to 31 May 2004 (15 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
10 February 2004New secretary appointed (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
4 December 2003Full accounts made up to 31 May 2003 (16 pages)
4 December 2003Full accounts made up to 31 May 2003 (16 pages)
4 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Return made up to 09/11/02; full list of members (7 pages)
3 December 2002Return made up to 09/11/02; full list of members (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
26 November 2001Full accounts made up to 31 May 2001 (16 pages)
26 November 2001Full accounts made up to 31 May 2001 (16 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 May 2000 (16 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2000Full accounts made up to 31 May 2000 (16 pages)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
1 December 1999Return made up to 09/11/99; full list of members (7 pages)
1 December 1999Return made up to 09/11/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 May 1998 (14 pages)
17 November 1998Full accounts made up to 31 May 1998 (14 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 09/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 May 1997 (13 pages)
25 November 1997Return made up to 09/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 May 1997 (13 pages)
18 November 1996Full accounts made up to 31 May 1996 (12 pages)
18 November 1996Full accounts made up to 31 May 1996 (12 pages)
18 November 1996Return made up to 09/11/96; no change of members (4 pages)
18 November 1996Return made up to 09/11/96; no change of members (4 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1995Full accounts made up to 31 May 1995 (12 pages)
5 December 1995Full accounts made up to 31 May 1995 (12 pages)
5 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
10 April 1987Company name changed north western feeds LIMITED\certificate issued on 10/04/87 (2 pages)
10 April 1987Company name changed north western feeds LIMITED\certificate issued on 10/04/87 (2 pages)
28 July 1979Memorandum and Articles of Association (17 pages)
28 July 1979Memorandum and Articles of Association (17 pages)
7 June 1973Incorporation (19 pages)
7 June 1973Certificate of incorporation (1 page)
7 June 1973Incorporation (19 pages)
7 June 1973Certificate of incorporation (1 page)